Dissolved
Dissolved 2017-04-20
Company Information for MERONLAND LIMITED
DROITWICH, WORCESTERSHIRE, WR9 8DJ,
|
Company Registration Number
05758980
Private Limited Company
Dissolved Dissolved 2017-04-20 |
Company Name | |
---|---|
MERONLAND LIMITED | |
Legal Registered Office | |
DROITWICH WORCESTERSHIRE WR9 8DJ Other companies in ST4 | |
Company Number | 05758980 | |
---|---|---|
Date formed | 2006-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-04-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 22:21:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES SHAW |
||
ROBERT JAMES SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JULIAN SHAW |
Director | ||
THOMAS SHAW |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 68 LIVERPOOL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 1BG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 28/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 29/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 29/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 01/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 01/04/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 01/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/03/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 28/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JULIAN SHAW / 28/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES SHAW / 28/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 720 LONDON ROAD OAKHILL STOKE ON TRENT STAFFORDSHIRE ST4 5NP | |
SH01 | 07/11/06 STATEMENT OF CAPITAL GBP 98 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-24 |
Notice of Intended Dividends | 2016-05-04 |
Notice of Intended Dividends | 2015-11-26 |
Notices to Creditors | 2014-11-20 |
Appointment of Liquidators | 2014-11-20 |
Resolutions for Winding-up | 2014-11-20 |
Meetings of Creditors | 2014-11-10 |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2011-04-01 | £ 2,238,765 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERONLAND LIMITED
Called Up Share Capital | 2011-04-01 | £ 99 |
---|---|---|
Current Assets | 2011-04-01 | £ 135,685 |
Debtors | 2011-04-01 | £ 135,685 |
Fixed Assets | 2011-04-01 | £ 1,670,000 |
Secured Debts | 2011-04-01 | £ 300,000 |
Shareholder Funds | 2011-04-01 | £ 433,080 |
Tangible Fixed Assets | 2011-04-01 | £ 1,670,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MERONLAND LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MERONLAND LIMITED | Event Date | 2014-11-14 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ by 31 December 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed Liquidator of the Company on 14 November 2014 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776771 or at margaretcarter@mb-i.co.uk . Mark Elijah Thomas Bowen , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MERONLAND LIMITED | Event Date | 2014-11-14 |
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MERONLAND LIMITED | Event Date | 2014-11-14 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 14 November 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 14 November 2014 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed Liquidator of the Company on 14 November 2014 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776771 or at margaretcarter@mb-i.co.uk . Robert Shaw , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MERONLAND LIMITED | Event Date | 2014-11-14 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a Final dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator to MB Insolvency, Hillcairnie House, St. Andrews Road, Doritwich, WR9 8DJ by 21 December 2015 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ . Date of Appointment: 14 November 2014 . Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776771 or at justinbrown@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MERONLAND LIMITED | Event Date | 2014-11-14 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a Final Dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at MB Insolvency, Hillcairnie House, St. Andrews Road, Doritwich, WR9 8DJ by 3 June 2016 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ . Date of Appointment: 14 November 2014 . Further information about this case is available from Justin Brown at the offices of MB Insolvency at justinbrown@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MERONLAND LIMITED | Event Date | 2014-11-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ on 5 January 2017 at 11.00am for Members and 11.15am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to MB Insolvency, Hillcainrie House, St. Andrews Road, Droitwich, WR9 8DJ, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ . Date of Appointment: 14 November 2014 . Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776771 or at justinbrown@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MERONLAND LIMITED | Event Date | 2011-04-05 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MERONLAND LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ on 14 November 2014 at 12.00 pm for the purposes mentioned in sections 99 to 101 of the said Act. Mark Elijah Thomas Bowen (IP number: 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776771 or at margaretcarter@mb-i.co.uk. Robert James Shaw , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |